Company NamePicture Lock Media Limited
Company StatusDissolved
Company Number08453628
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Naysun Darren Alae-Carew
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School House 101 Portman Street
3rd Floor
Glasgow
G41 1EJ
Scotland
Director NameMr David Frew
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old School House 101 Portman Street
3rd Floor
Glasgow
G41 1EJ
Scotland
Director NameMr Francois Peter Andre Van Der Watt
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland
Secretary NameMiss Jen Courtney
StatusResigned
Appointed01 April 2016(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address4 Broughton Market
Edinburgh
EH3 6NU
Scotland
Secretary NameMs Catriona Anne Ewen
StatusResigned
Appointed01 July 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 July 2020Appointment of Mr Naysun Alae-Carew as a director on 13 July 2020 (2 pages)
16 July 2020Termination of appointment of David Frew as a director on 13 July 2020 (1 page)
7 July 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr David Frew on 1 January 2020 (2 pages)
6 July 2020Change of details for Blazing Keep Limited as a person with significant control on 1 April 2020 (2 pages)
6 July 2020Cessation of Scottish Enterprise as a person with significant control on 31 December 2019 (1 page)
31 March 2020Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page)
4 December 2019Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page)
8 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 June 2018Notification of Henry John Marriott as a person with significant control on 20 March 2018 (2 pages)
1 June 2018Notification of Scottish Enterprise as a person with significant control on 20 March 2018 (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
8 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
26 April 2016Appointment of Miss Jen Courtney as a secretary on 1 April 2016 (2 pages)
26 April 2016Appointment of Miss Jen Courtney as a secretary on 1 April 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Director's details changed for Mr David Frew on 2 February 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Director's details changed for Mr David Frew on 2 February 2015 (2 pages)
28 April 2015Director's details changed for Mr David Frew on 2 February 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
13 April 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
13 April 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
13 April 2015Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 20 January 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)